London
NW1 4PJ
Director Name | Jacob Fliderbaum |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 December 1991(4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 June 1998) |
Role | Businessman |
Correspondence Address | 4 Cenacle Close London NW3 7UE |
Director Name | Eitan Eiby Feldbau |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 30 December 1991(5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 June 1998) |
Role | Marketing Director |
Correspondence Address | 8/A Amelakha Street Ramat-Gan 52526 Foreign |
Director Name | Terry Sasson Somekh |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 31 December 1991(5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 June 1998) |
Role | Technical Director |
Correspondence Address | 29 Aluf Hamitsakom Ramat-Gan Foreign |
Secretary Name | Jacob Fliderbaum |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 01 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 4 Cenacle Close London NW3 7UE |
Secretary Name | Miss Caroline Bowser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Office Manager |
Correspondence Address | 131 Galdana Avenue Barnet Hertfordshire EN5 5LJ |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1996 | Return made up to 30/07/96; no change of members (6 pages) |
16 October 1996 | Location of register of members (1 page) |
16 October 1996 | Location of debenture register (1 page) |
24 September 1996 | Return made up to 30/07/95; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |